Company NameMajoryear Limited
DirectorWilliam Robert Ellis Redfern
Company StatusActive
Company Number01858647
CategoryPrivate Limited Company
Incorporation Date26 October 1984(39 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr William Robert Ellis Redfern
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Hilary's Park
Alderley Edge
Cheshire
SK9 7DA
Secretary NameMr William Robert Ellis Redfern
NationalityBritish
StatusCurrent
Appointed25 August 1991(6 years, 10 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address23 St Hilary's Park
Alderley Edge
Cheshire
SK9 7DA
Director NameMr Philip Gordon Cowen
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1991(6 years, 10 months after company formation)
Appointment Duration30 years, 7 months (resigned 05 April 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Westfield
St Margarets Road Bowdon
Altrincham
Cheshire
WA14 2AW

Contact

Websitewilliamredfern.co.uk
Telephone020 82867071
Telephone regionLondon

Location

Registered AddressEnterprise House
97 Alderley Road
Wimslow
Cheshire
SK9 1PT
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishWilmslow
WardWilmslow East
Built Up AreaGreater Manchester
Address MatchesOver 80 other UK companies use this postal address

Shareholders

251.1k at £1Mr William Robert Ellis Redfern
61.98%
Ordinary
154k at £1Trustees Of John E. Phibbs & Trustees Of Phillip G. Cowan
38.02%
Ordinary

Financials

Year2014
Net Worth£420,105
Current Liabilities£161,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

4 February 1985Delivered on: 19 February 1985
Satisfied on: 3 November 2015
Persons entitled: William & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 August 2017Confirmation statement made on 25 August 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 September 2016Confirmation statement made on 25 August 2016 with updates (8 pages)
10 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Satisfaction of charge 1 in full (1 page)
8 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 405,079
(5 pages)
27 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
11 November 2014Second filing of AR01 previously delivered to Companies House made up to 25 August 2014 (17 pages)
2 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 559,079

Statement of capital on 2014-11-11
  • GBP 405,079
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2014
(6 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 October 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-10-02
  • GBP 405,079
(5 pages)
2 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
27 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (5 pages)
22 November 2011Annual return made up to 25 August 2011 with a full list of shareholders (5 pages)
7 November 2011Register(s) moved to registered inspection location (1 page)
13 September 2011Register inspection address has been changed (1 page)
7 June 2011Accounts for a dormant company made up to 31 March 2011 (4 pages)
26 October 2010Annual return made up to 25 August 2010 with a full list of shareholders (5 pages)
20 May 2010Total exemption full accounts made up to 31 March 2010 (4 pages)
11 November 2009Annual return made up to 25 August 2009 with a full list of shareholders (4 pages)
7 July 2009Accounts for a dormant company made up to 31 March 2009 (4 pages)
19 February 2009Return made up to 25/08/08; full list of members (4 pages)
2 June 2008Registered office changed on 02/06/2008 from, cottrill stone lawless, 11TH floor centurion house, 129 deansgate, manchester, M3 3ST (1 page)
2 May 2008Accounts for a dormant company made up to 31 March 2008 (5 pages)
30 August 2007Secretary's particulars changed;director's particulars changed (1 page)
30 August 2007Return made up to 25/08/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
3 June 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
26 October 2006Director's particulars changed (1 page)
24 October 2006Return made up to 25/08/06; full list of members (3 pages)
20 June 2006Accounts for a dormant company made up to 31 March 2006 (4 pages)
22 November 2005Return made up to 25/08/05; full list of members (3 pages)
20 April 2005Accounts for a dormant company made up to 31 March 2005 (4 pages)
9 December 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
21 September 2004Accounting reference date extended from 31/12/03 to 31/03/04 (1 page)
20 September 2004Return made up to 25/08/04; full list of members (7 pages)
1 November 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
29 September 2003Return made up to 25/08/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
18 September 2002Return made up to 25/08/02; full list of members
  • 363(287) ‐ Registered office changed on 18/09/02
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 October 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
28 August 2001Return made up to 25/08/01; full list of members (5 pages)
15 May 2001Director's particulars changed (1 page)
15 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
11 September 2000Return made up to 25/08/00; full list of members (5 pages)
11 September 2000Registered office changed on 11/09/00 from: cottrill stone lawless lloyds house 18 lloyd street manchester M2 5WA (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (5 pages)
20 September 1999Return made up to 25/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 September 1998Return made up to 25/08/98; full list of members (6 pages)
27 August 1998Accounts for a small company made up to 31 December 1997 (5 pages)
3 October 1997Location of register of members (1 page)
3 October 1997Return made up to 25/08/97; full list of members (6 pages)
3 October 1997Location of debenture register (1 page)
18 September 1997Full accounts made up to 31 December 1996 (11 pages)
9 September 1996Return made up to 25/08/96; no change of members (4 pages)
2 September 1996Accounts for a small company made up to 31 December 1995 (6 pages)
12 September 1995Return made up to 25/08/95; full list of members (14 pages)
9 May 1995Registered office changed on 09/05/95 from: messrs.woolfson watcxh & co reedham house 31-33 king street west manchester M3 2PF (1 page)
24 April 1995Accounts for a small company made up to 31 December 1994 (4 pages)